Coastal Acoustics Limited

General information

Name:

Coastal Acoustics Ltd

Office Address:

238 Station Road KT15 2PS Addlestone

Number: 02351041

Incorporation date: 1989-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coastal Acoustics Limited may be contacted at 238 Station Road, in Addlestone. Its post code is KT15 2PS. Coastal Acoustics has been actively competing on the market since the company was started in 1989. Its registration number is 02351041. This firm has a history in registered name changes. Previously this firm had two different company names. Up to 2017 this firm was prospering under the name of Harris, Grant Associates and before that its registered company name was Discrete Research Group. The enterprise's classified under the NACE and SIC code 74100 meaning specialised design activities. Its latest financial reports were submitted for the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Sunday 26th February 2023.

William G. is this specific company's solitary director, that was appointed in 1992. Since 2011 Robert A., had been supervising the following limited company till the resignation nine years ago. Additionally a different director, specifically Ashley A. gave up the position in 2016. In addition, the managing director's efforts are supported by a secretary - Carolyn H., who was chosen by the following limited company in 1997.

  • Previous company's names
  • Coastal Acoustics Limited 2017-05-20
  • Harris, Grant Associates Limited 1997-07-15
  • Discrete Research Group Limited 1989-02-22

Financial data based on annual reports

Company staff

Carolyn H.

Role: Secretary

Appointed: 09 April 1997

Latest update: 8 April 2024

William G.

Role: Director

Appointed: 05 March 1992

Latest update: 8 April 2024

People with significant control

Executives with significant control over the firm are: William G. owns over 1/2 to 3/4 of company shares . Carolyn H. owns 1/2 or less of company shares.

William G.
Notified on 26 February 2017
Nature of control:
over 1/2 to 3/4 of shares
Carolyn H.
Notified on 26 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 July 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 March 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

16 Trinity Churchyard

Post code:

GU1 3RR

City / Town:

Guildford

HQ address,
2013

Address:

16 Trinity Churchyard

Post code:

GU1 3RR

City / Town:

Guildford

HQ address,
2014

Address:

16 Trinity Churchyard

Post code:

GU1 3RR

City / Town:

Guildford

HQ address,
2015

Address:

16 Trinity Churchyard

Post code:

GU1 3RR

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
35
Company Age

Similar companies nearby

Closest companies